- Company Overview for CLOUD BIDCO LIMITED (09610904)
- Filing history for CLOUD BIDCO LIMITED (09610904)
- People for CLOUD BIDCO LIMITED (09610904)
- Charges for CLOUD BIDCO LIMITED (09610904)
- Registers for CLOUD BIDCO LIMITED (09610904)
- More for CLOUD BIDCO LIMITED (09610904)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2018 | MR04 | Satisfaction of charge 096109040001 in full | |
11 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
06 Jun 2018 | AA | Full accounts made up to 31 March 2017 | |
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2017 | MR01 | Registration of charge 096109040002, created on 24 November 2017 | |
13 Oct 2017 | CH01 | Director's details changed for Mr Richard Andrew Holland on 13 October 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
05 Jun 2017 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA | |
21 Apr 2017 | AA | Full accounts made up to 31 March 2016 | |
25 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2016 | AP03 | Appointment of Richard Holland as a secretary on 5 August 2016 | |
26 Aug 2016 | TM02 | Termination of appointment of John Neil Seaton as a secretary on 5 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of John Neil Seaton as a director on 5 August 2016 | |
26 Aug 2016 | AP01 | Appointment of Richard Holland as a director on 5 August 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA | |
03 Jun 2016 | AD02 | Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA | |
13 Jul 2015 | AD01 | Registered office address changed from C/O Synova Capital Llp 5 Welbeck Street London W1G 9YQ United Kingdom to 7 Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire HP2 7BF on 13 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Timothy James West Ashlin as a director on 24 June 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Zachary Tsai as a director on 24 June 2015 | |
13 Jul 2015 | AP03 | Appointment of John Neil Seaton as a secretary on 24 June 2015 | |
13 Jul 2015 | AP01 | Appointment of John Neil Seaton as a director on 24 June 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Ajay Chadha as a director on 24 June 2015 |